Entity Name: | SPASS INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPASS INVESTMENTS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Mar 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000024030 |
FEI/EIN Number |
264438245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5024 GREENWAY DRIVE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 5024 GREENWAY DRIVE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANDAI LLC | Managing Member | 5024 GREENWAY DRIVE, HOLLYWOOD, FL, 33021 |
Oliveira Bruna | Chief Executive Officer | 5024 GREENWAY DRIVE, HOLLYWOOD, FL, 33021 |
Oliveira Bruna L | Agent | 5024 GREENWAY DRIVE, HOLLYWOOD, FL, 33021 |
Oliveira Rafael L | Manager | 5024 GREENWAY DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 5024 GREENWAY DRIVE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 5024 GREENWAY DRIVE, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 5024 GREENWAY DRIVE, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-09 | Oliveira, Bruna L R | - |
REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
AMENDED ANNUAL REPORT | 2014-10-24 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-07-05 |
AMENDED ANNUAL REPORT | 2013-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State